Cheshire Fillers (Uk) Limited

DataGardener
cheshire fillers (uk) limited
live
Micro

Cheshire Fillers (uk) Limited

07831711Private Limited With Share Capital

Unit 13 Kendal Court, Hurricane Way, Wickford, SS118YB
Incorporated

02/11/2011

Company Age

14 years

Directors

1

Employees

2

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Cheshire Fillers (uk) Limited (07831711) is a private limited with share capital incorporated on 02/11/2011 (14 years old) and registered in wickford, SS118YB. The company operates under SIC code 70100 - activities of head offices.

Cheshire fillers (uk) limited is a company based out of 44a liverpool road lydiate, liverpool, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 02/11/2011
SS118YB
2 employees

Financial Overview

Total Assets

£826.3K

Liabilities

£827.7K

Net Assets

£-1.4K

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Capital Allotment Shares
Category:Capital
Date:01-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Resolution
Category:Resolution
Date:15-12-2011
Legacy
Category:Mortgage
Date:07-12-2011
Legacy
Category:Mortgage
Date:07-12-2011
Incorporation Company
Category:Incorporation
Date:02-11-2011

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Trident House, 105 Derby Road, Bootle, Merseyside, L208LZ
Unit 13 Kendal Court, Hurricane Way, Wickford, Ss11 8Yb, SS118YBRegistered

Contact

441928574212
Unit 13 Kendal Court, Hurricane Way, Wickford, SS118YB